(CH01) On Monday 5th June 2023 director's details were changed
filed on: 19th, June 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 5th June 2023 director's details were changed
filed on: 19th, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 087119680019, created on Monday 15th March 2021
filed on: 23rd, March 2021
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 087119680018, created on Friday 12th February 2021
filed on: 23rd, February 2021
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 087119680017, created on Friday 29th January 2021
filed on: 17th, February 2021
| mortgage
|
Free Download
(5 pages)
|
(MR04) Charge 087119680012 satisfaction in full.
filed on: 25th, January 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 087119680011 satisfaction in full.
filed on: 25th, January 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 087119680016, created on Tuesday 25th August 2020
filed on: 11th, September 2020
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 087119680014, created on Tuesday 25th August 2020
filed on: 11th, September 2020
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 087119680015, created on Tuesday 25th August 2020
filed on: 11th, September 2020
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 087119680013, created on Tuesday 25th August 2020
filed on: 11th, September 2020
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 087119680011, created on Friday 26th June 2020
filed on: 2nd, July 2020
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 087119680012, created on Friday 26th June 2020
filed on: 2nd, July 2020
| mortgage
|
Free Download
(23 pages)
|
(MR04) Charge 087119680008 satisfaction in full.
filed on: 1st, July 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 087119680007 satisfaction in full.
filed on: 1st, July 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 087119680004 satisfaction in full.
filed on: 24th, June 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 087119680005 satisfaction in full.
filed on: 24th, June 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 087119680003 satisfaction in full.
filed on: 24th, June 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 087119680010, created on Tuesday 14th January 2020
filed on: 21st, January 2020
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 087119680009, created on Tuesday 7th January 2020
filed on: 9th, January 2020
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(9 pages)
|
(CH01) On Saturday 1st June 2019 director's details were changed
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 1st June 2019 director's details were changed
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 087119680008, created on Thursday 27th June 2019
filed on: 28th, June 2019
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge 087119680007, created on Thursday 27th June 2019
filed on: 28th, June 2019
| mortgage
|
Free Download
(49 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 087119680006, created on Monday 17th September 2018
filed on: 1st, October 2018
| mortgage
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 2nd, March 2018
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 087119680004, created on Wednesday 21st December 2016
filed on: 22nd, December 2016
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 087119680005, created on Wednesday 21st December 2016
filed on: 22nd, December 2016
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 087119680003, created on Wednesday 21st December 2016
filed on: 22nd, December 2016
| mortgage
|
Free Download
(21 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(6 pages)
|
(MR04) Charge 087119680002 satisfaction in full.
filed on: 8th, November 2016
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 087119680001 satisfaction in full.
filed on: 8th, November 2016
| mortgage
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from Saturday 31st October 2015 to Thursday 31st March 2016
filed on: 25th, July 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 16th June 2016 with full list of members
filed on: 21st, June 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thursday 31st December 2015 director's details were changed
filed on: 21st, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 31st December 2015 director's details were changed
filed on: 21st, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 1st October 2015 with full list of members
filed on: 3rd, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 3rd December 2015
capital
|
|
(MR01) Registration of charge 087119680002, created on Friday 4th September 2015
filed on: 22nd, September 2015
| mortgage
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 26th, June 2015
| accounts
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 30th September 2014
filed on: 27th, October 2014
| capital
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 60 Hillside Court 409, Finchley Road Hampstead London NW3 6HH United Kingdom to 2 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on Monday 20th October 2014
filed on: 20th, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 1st October 2014 with full list of members
filed on: 20th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 20th October 2014
capital
|
|
(MR01) Registration of charge 087119680001
filed on: 20th, February 2014
| mortgage
|
Free Download
(11 pages)
|
(CERTNM) Company name changed propram properties LTDcertificate issued on 26/11/13
filed on: 26th, November 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Monday 25th November 2013
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(CH01) On Tuesday 1st October 2013 director's details were changed
filed on: 3rd, October 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 3rd October 2013.
filed on: 3rd, October 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 1st, October 2013
| incorporation
|
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 1st October 2013
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|